St Ebba Capital Limited NEWCASTLE UPON TYNE


St Ebba Capital started in year 2009 as Private Limited Company with registration number 06844413. The St Ebba Capital company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 19 Clayton Road. Postal code: NE2 4RP. Since Fri, 22nd Jan 2016 St Ebba Capital Limited is no longer carrying the name Squires Capital.

At present there are 6 directors in the the firm, namely Adam S., Stephen S. and Malcolm S. and others. In addition one secretary - Alex R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St Ebba Capital Limited Address / Contact

Office Address 19 Clayton Road
Town Newcastle Upon Tyne
Post code NE2 4RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06844413
Date of Incorporation Wed, 11th Mar 2009
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Adam S.

Position: Director

Appointed: 31 March 2020

Alex R.

Position: Secretary

Appointed: 03 October 2016

Stephen S.

Position: Director

Appointed: 22 March 2016

Malcolm S.

Position: Director

Appointed: 22 March 2016

Matthew S.

Position: Director

Appointed: 22 March 2016

Mark S.

Position: Director

Appointed: 11 March 2009

John S.

Position: Director

Appointed: 11 March 2009

Callum S.

Position: Director

Appointed: 22 March 2016

Resigned: 31 March 2020

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 02 September 2015

Resigned: 03 October 2016

Gerard M.

Position: Director

Appointed: 02 January 2013

Resigned: 02 September 2015

Gerard M.

Position: Secretary

Appointed: 02 January 2013

Resigned: 02 September 2015

Ian D.

Position: Secretary

Appointed: 11 March 2009

Resigned: 02 January 2013

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Mark S. The abovementioned PSC has significiant influence or control over this company,.

Mark S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Squires Capital January 22, 2016
Benfield Motor Group September 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-03-31
Net Worth11
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability11
Reserves/Capital
Shareholder Funds11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 26th, October 2023
Free Download (12 pages)

Company search